Search icon

ROBERT CEILING, INC.

Company Details

Entity Name: ROBERT CEILING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000065801
FEI/EIN Number 65-0822081
Address: 2001 N.W. 32 ST., OAKLAND PARK, FL 33309
Mail Address: 2001 N.W. 32 ST., OAKLAND PARK, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERTSON, STEPHEN WC.P.A. Agent 2200 N.E. 26TH STREET, WILTON MANORS, FL 33305

President

Name Role Address
HORNOR, ROBERT President 2001 N.W. 32 ST., OAKLAND PARK, FL 33309

Secretary

Name Role Address
HORNOR, ROBERT Secretary 2001 N.W. 32 ST., OAKLAND PARK, FL 33309

Treasurer

Name Role Address
HORNOR, ROBERT Treasurer 2001 N.W. 32 ST., OAKLAND PARK, FL 33309

Director

Name Role Address
HORNOR, ROBERT Director 2001 N.W. 32 ST., OAKLAND PARK, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2000-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 2001 N.W. 32 ST., OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2000-05-18 2001 N.W. 32 ST., OAKLAND PARK, FL 33309 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State